Zero Gravity Float Spa Limited ALTRINCHAM


Founded in 2017, Zero Gravity Float Spa, classified under reg no. 10671115 is an active company. Currently registered at 26 Stamford New Road WA14 1EJ, Altrincham the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 12th May 2017 Zero Gravity Float Spa Limited is no longer carrying the name Gravity Float Spa.

The firm has 3 directors, namely Christopher H., Graeme P. and Simon P.. Of them, Graeme P., Simon P. have been with the company the longest, being appointed on 15 March 2017 and Christopher H. has been with the company for the least time - from 9 May 2018. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Zero Gravity Float Spa Limited Address / Contact

Office Address 26 Stamford New Road
Town Altrincham
Post code WA14 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10671115
Date of Incorporation Wed, 15th Mar 2017
Industry Other human health activities
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Christopher H.

Position: Director

Appointed: 09 May 2018

Graeme P.

Position: Director

Appointed: 15 March 2017

Simon P.

Position: Director

Appointed: 15 March 2017

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Simon P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Christopher H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Graeme P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon P.

Notified on 15 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher H.

Notified on 20 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Graeme P.

Notified on 3 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gravity Float Spa May 12, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand64 3213 8581 0214 058864
Current Assets78 2774 77027 91337 8675 449
Debtors13 95691226 89233 8094 585
Net Assets Liabilities-35 682-98 358-166 192-227 982-331 716
Other Debtors13 95690226 57533 5324 545
Property Plant Equipment38 766212 254189 860166 363143 010
Other
Accrued Liabilities Deferred Income 1 5011 4995 2504 766
Accumulated Depreciation Impairment Property Plant Equipment 15 60639 10862 79586 607
Average Number Employees During Period 3644
Bank Borrowings Overdrafts   27 76726 993
Creditors139 548261 278333 404392 921440 377
Finance Lease Liabilities Present Value Total 38 52121 66614 85912 540
Future Minimum Lease Payments Under Non-cancellable Operating Leases 132 576116 00464 45012 896
Increase From Depreciation Charge For Year Property Plant Equipment 15 60623 50223 68723 812
Net Current Assets Liabilities65 100-49 334-22 648-1 424-34 349
Other Creditors 7268 1311 827707
Other Remaining Borrowings70 00158 948311 738350 295413 384
Other Taxation Social Security Payable 1 4866 3745 7853 743
Property Plant Equipment Gross Cost38 766227 860228 968229 158229 617
Total Additions Including From Business Combinations Property Plant Equipment38 766189 0941 108190459
Total Assets Less Current Liabilities103 866162 920167 212164 939108 661
Trade Debtors Trade Receivables 1031727740
Accrued Liabilities2 1241 500   
Number Shares Issued Fully Paid100100   
Par Value Share11   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 26th February 2024
filed on: 4th, March 2024
Free Download (3 pages)

Company search